About

Registered Number: 04646321
Date of Incorporation: 23/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 High Street, Alton, Hampshire, GU34 1BU

 

Established in 2003, Dyalog 2002 Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Dyalog 2002 Ltd. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Peter 23 January 2003 07 April 2005 1
SCHOLES, John Morley 23 January 2003 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CH01 - Change of particulars for director 07 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 23 February 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 28 February 2006
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AUD - Auditor's letter of resignation 13 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 11 February 2004
225 - Change of Accounting Reference Date 12 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.